body,date,text,page,path OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-05-02,"City of Oakland Office of the City Clerk Oakland City Hall 1 Frank H. Ogawa Plaza Oakland, California 94612 Meeting Minutes - FINAL LaTonda Simmons, City Clerk CITY OF OAKLAND * Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council Oakland City Hall, 1 Frank H. Ogawa Plaza, Oakland, California, 94612 City of Oakland Website: http://www.oaklandnet.com Tuesday, May 2, 2017 5:30 PM City Council Chamber, 3rd Floor 1 PLEDGE OF ALLEGIANCE The Concurrent Meeting of the Oakland City Council and Successor Redevelopment Agency was held on the above date. Opening with the Pledge of Allegiance, the meeting was convened at 5:46. 2 ROLL CALL / CITY COUNCIL Present 8- - Desley Brooks, Annie Campbell Washington, Noel Gallo, Lynette McElhaney, Abel J. Guillén, Dan Kalb, Rebecca Kaplan, and Laurence E. Reid 3 OPEN FORUM / CITIZEN COMMENTS (Time Available: 15 Minutes) 8 speakers spoke during Open Forum. 4.5 Subject: Presentation From Mayor Schaaf From: Office Of The Mayor Recommendation: Receive An Oral Presentation From The Mayor On The Proposed 2017-19 Administration Policy Budget 16-1017 There were 36 speakers on this item This Presentation be Accepted. 4.3 Subject: Oakland Small Business Week, May 1-6, 2017 From: Councilmember Noel Gallo And Vice Mayor Annie Campbell Washington Recommendation: Adopt A Resolution Recognizing Oakland Entrepreneurs In Celebration Of Oakland Small Business Week, May 1-6, 2017 16-0986 Sponsors: Gallo and McElhaney Attachments: View Report 86707 CMS A motion was made by Noel Gallo, seconded by Lynette McElhaney, that this matter be Adopted. The motion carried by the following vote: City of Oakland Page 1 Printed on 7/25/2017",1,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-05-02,"* Concurrent Meeting of the Meeting Minutes - FINAL May 2, 2017 Oakland Redevelopment Successor Agency and the City Council Aye: 8- - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid 4.1 Subject: Recognizing Emergency Dispatcher's From: Councilmember Desley Brooks Recommendation: Resolution Declaring April 9 Through 15, 2017 As National Public Safety Telecommunicators Week In The City Of Oakland 16-0964 Sponsors: Ms. Brooks Attachments: View Report 86705 CMS A motion was made by Desley Brooks that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid 4.2 Subject: Recognizing The Week Of May 11th-21st As Affordable Housing Week From: President Larry Reid Recommendation: Adopt A Resolution Declaring The Week Of May 11th -21st, 2017 As Affordable Housing Week In The City Of Oakland ""Together For Housing Justice"" 16-0953 Attachments: View Report 86706 CMS A motion was made by Annie Campbell Washington, seconded by Abel J. Guillén, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid City of Oakland Page 2 Printed on 7/25/2017",2,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-05-02,"* Concurrent Meeting of the Meeting Minutes - FINAL May 2, 2017 Oakland Redevelopment Successor Agency and the City Council S4.6 Subject: Support For The National Endowment For The Arts From: Councilmembers McElhaney And Kalb Recommendation: Adopt A Resolution Expressing The City Of Oakland's Support For The National Endowment For The Arts And The National Endowment For The Humanities And Directing The Council President To Issue A Letter On Behalf Of The City Council To President Trump And Congress 16-1032 Sponsors: McElhaney Attachments: View Report 86709 CMS Councilmember Kalb made a motion seconded by Councilmember Kaplan to approve the urgency finding on item for the following reasons: That there is a need to take immediate action which came to the attention of the local body after the agenda was posted, and that the need to take immediate action; relates to federal or state legislation. A motion was made by Lynette McElhaney, seconded by Rebecca Kaplan, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid 4.4 Subject: Declaring May 7-13, 2017 Municipal Clerk's Week From: Council President Reid Recommendation: Adopt A Resolution Declaring May 7, 2017 Through May 13, 2017 Municipal Clerk's Week In The City Of Oakland 16-1016 Attachments: View Report 86708 CMS A motion was made by Lynette McElhaney, seconded by Larry Reid, that this matter be Adopted. The motion carried by the following vote: Aye: 8 - - Brooks, Campbell Washington, Gallo, McElhaney, Guillén, Kalb, Kaplan, and Reid 4 ACTIONS ON SPECIAL ORDERS OF THE DAY (Ceremonial Presentations, Reports/Presentations From The Mayor, Council Acknowledgements/Announcements): Council President Reid and Councilmember McElhaney took a point of personal privilege and requested that the meeting be adjourned in memory of Emmit Lee, Jr. Councilmember --- took a point of personal privilege and requested that the meeting be adjourned in memory of .... City of Oakland Page 3 Printed on 7/25/2017",3,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-05-02,"* Concurrent Meeting of the Meeting Minutes - FINAL May 2, 2017 Oakland Redevelopment Successor Agency and the City Council 5 APPROVAL OF THE DRAFT MINUTES FROM THE MEETING OF APRIL 18, 2017 16-0991 Attachments: View Report A motion was made by Dan Kalb, seconded by Rebecca Kaplan, that this matter be Accepted. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, McElhaney, Guillén, Kalb, Kaplan, and Reid Absent: 1 - Gallo 6 MODIFICATIONS TO THE AGENDA AND PROCEDURAL ITEMS (Requests To: Reschedule Items From Consent To Non-Consent To The Next Council Agenda, Speak On Consent Calendar, Register Votes, Change Order Of Items, Reconsiderations, Pull Items Held In Committee): Gallo left the meeting at 8:45 7 CONSENT CALENDAR (CC) ITEMS: Approval of the Consent Agenda A motion was made by Campbell Washington, seconded by Kalb, to approve the Consent Agenda. The motion carried by the following vote: Aye: 6 - Brooks, Campbell Washington, McElhaney, Guillén, Kalb, and Reid Absent: 2 - Gallo, and Kaplan 7.1 Subject: Declaration Of A Local Emergency Due To AIDS Epidemic From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing And Continuing The City Council's Declaration Of A Local Emergency Due To The Existence Of A Critical Public Health Crisis With Regard To The Human Immunodeficiency Virus (""HIV"")/Acquired Immunodeficiency Syndrome (""AIDS"") Epidemic 16-0992 Sponsors: Office Of The City Attorney Attachments: View Report 86710 CMS City of Oakland Page 4 Printed on 7/25/2017",4,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-05-02,"* Concurrent Meeting of the Meeting Minutes - FINAL May 2, 2017 Oakland Redevelopment Successor Agency and the City Council 7.2 Subject: Declaration Of Medical Cannabis Health Emergency From: Office Of The City Attorney Recommendation: Adopt A Resolution Renewing The City Council's Declaration Of A Local Public Health Emergency With Respect To Safe, Affordable Access To Medical Cannabis In The City Of Oakland 16-0993 Sponsors: Office Of The City Attorney Attachments: View Report 86711 CMS This City Resolution was Adopted. 7.3 Subject: Reappointment To The Community Policing Advisory Board From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Akiba Bradford And Colleen Brown As Members Of The Community Policing Advisory Board 16-1009 Sponsors: Office Of The Mayor Attachments: View Report 86712 CMS This City Resolution was Adopted. 7.4 Subject: Public Safety And Services Violence Prevention Oversight Commission From: Office Of The Mayor Recommendation: Adopt A Resolution Confirming The Mayor's Reappointment Of Troy Williams, Natasha Middleton And June Williams To The Public Safety And Services Violence Prevention Oversight Commission 16-1010 Sponsors: Office Of The Mayor Attachments: View Repot 86713 CMS This City Resolution was Adopted. City of Oakland Page 5 Printed on 7/25/2017",5,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-05-02,"* Concurrent Meeting of the Meeting Minutes - FINAL May 2, 2017 Oakland Redevelopment Successor Agency and the City Council 7.5 Subject: Amendments To The Salary Schedule From: Human Resources Management Department Recommendation: Adopt The Following Six (6) Pieces Of Legislation: 1) An Ordinances An Ordinance Setting Forth The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") Effective July 1,2012; And 16-0823 Sponsors: Human Resources Management Department Attachments: View Report View Report View Report 13428 CMS This Ordinance was Approved for Final Passage. 2) An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") Effective July 1, 2013; And 16-0824 Sponsors: Human Resources Management Department Attachments: View Report View Report 13429 CMS This Ordinance was Approved for Final Passage. 3) An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") Effective July 1, 2014; And 16-0825 Sponsors: Human Resources Management Department Attachments: View Report View Report 13430 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 6 Printed on 7/25/2017",6,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-05-02,"* Concurrent Meeting of the Meeting Minutes - FINAL May 2, 2017 Oakland Redevelopment Successor Agency and the City Council 4) An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") Effective July 1, 2015; And 16-0826 Sponsors: Human Resources Management Department Attachments: View Report View Report 13431 CMS This Ordinance was Approved for Final Passage. 5) An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") Effective July 1, 2016; And 16-0827 Sponsors: Human Resources Management Department Attachments: View Report View Report 13432 CMS This Ordinance was Approved for Final Passage. 6) An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") Effective January 14, 2017 16-0828 Sponsors: Human Resources Management Department Attachments: View Report View Report 13433 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 7 Printed on 7/25/2017",7,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-05-02,"* Concurrent Meeting of the Meeting Minutes - FINAL May 2, 2017 Oakland Redevelopment Successor Agency and the City Council 7.6 Subject: West Oakland-Focused Planning Code, Zoning Map, And Height Area Amendments From: Planning And Building Department Recommendation: Adopt An Ordinance, As Recommended By The City Planning Commission, Amending: 1) The Oakland Zoning And Height Area Maps To (A) Make Map And Height Designation Changes For The 3rd To 7th Street Areas Between West Oakland Bart And Downtown; (B) Make Map Designation Changes For The West Side Of Mandela Parkway From 17th To 8th St., For The 8th St. Corridor From Mandela To Wood, And For The Peralta/Lewis/5th St. Triangle; (C) Make A Map Designation Change For A Portion Of Adeline Street Between 18th And 19th; (D) Bring The Rear Portion Of The Lot At San Pablo Avenue And 33rd Street Into Adjacent RU-5 Zone And 60 Ft. Height Area; And (E) Make Map Designation Changes For The Wood Street Zone To Convert Development Areas 1-9 Into Nine Separate Zoning Districts; And 2) The Oakland Planning Code To Move The Development Standards Summary Table For Wood Street Into The D-Ws Wood Street District Zone Chapter (17.101a) And Make Minor Revisions; And Make Appropriate California Environmental Quality Act Determinations 16-0886 Sponsors: Planning & Building Department Attachments: View Report View Supplemental Report View Supplemental Report 13434 CMS This Ordinance was Approved for Final Passage. 7.7 Subject: Amendments To Oakland's Secondary Unit Regulations From: Planning And Building Department Recommendation: Adopt An Ordinance, As Recommended By The City Planning Commission, Amending The Oakland Planning Code To: 1) Revise Regulations For Secondary Units To Comply With State Law; 2) Create And Map A New Zoning Overlay That Identifies Areas In The City Where New Category Two Secondary Units Are Not Permitted; 3) Make Minor Changes In Various Chapters Of The Planning Code; And 4) Make Appropriate California Environmental Quality Act Determinations 16-0887 Sponsors: Planning & Building Department Attachments: View Report View Supplemental Report 13435 CMS This Ordinance was Approved for Final Passage. City of Oakland Page 8 Printed on 7/25/2017",8,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-05-02,"* Concurrent Meeting of the Meeting Minutes - FINAL May 2, 2017 Oakland Redevelopment Successor Agency and the City Council S7.8 Subject: Salary Ordinance Amendment And Exemption Resolution From: Human Resources Management Recommendation: Adopt: (1) A Resolution Recommending To The Civil Service Board The Exemption Of The Classification Of Budget Administrator From The Operation Of Civil Service And; 16-0978 Attachments: View Report 86714 CMS This City Resolution was Adopted. Subject: Salary Ordinance Amendment And Exemption Resolution From: Human Resources Management Recommendations: Adopt An Ordinance Amending The Salary Schedule Of Ordinance No. 12187 C.M.S. (""Salary Ordinance"") To Amend The Title Of Budget Director To Budget Administrator, Reduce The Salary Rate For Budget Administrator, And Create The Classification Of Budget Administrator, Assistant 16-0902 Sponsors: Human Resources Management Department Attachments: View Report 13436 CMS This Ordinance was Approved On Introduction and Scheduled for Final Passage. to the Concurrent Meeting of the Oakland Redevelopment Successor Agency and the City Council to be heard 5/16/2017 City of Oakland Page 9 Printed on 7/25/2017",9,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-05-02,"* Concurrent Meeting of the Meeting Minutes - FINAL May 2, 2017 Oakland Redevelopment Successor Agency and the City Council S7.9 Subject: TDA Article 3 Funds Approval From: Oakland Public Works Department, Transportation Services Division Recommendation: Adopt The Following Pieces Of Legislation: 1) A Resolution Authorizing The City Administrator To Apply For, Accept, And Appropriate Up To Three Hundred Seventy-Five Thousand Dollars ($375,000.00) In Fiscal Year 2017-18 State Transportation Development Act Article 3 Funds As Follows: (1) East 20th Street Stairpath Rehabilitation, One Hundred And Fifty Thousand Dollars ($150,000.00); (2) Bicyclist Safety Education Classes, Twenty-Five Thousand Dollars ($25,000.00); (3) Bicyclist Signage Program, One Hundred Thousand Dollars ($100,000.00); (4) Bicyclist Safe Storm Drain Inlet Program, One Hundred Thousand Dollars ($100,000.00); And 16-0954 Sponsors: Oakland Public Works Department and Transportation Department Attachments: View Report 86715 CMS This City Resolution was Adopted. 2) A Resolution Authorizing The City Administrator To Waive The Advertising And Bidding Requirements For Award Of A Professional Services Agreement To The East Bay Bicycle Coalition (DBA Bike East Bay) In An Amount Not-To-Exceed Twenty-Five Thousand Dollars ($25,000.00) To Conduct Bicyclist Safety Education Classes 16-0956 Sponsors: Oakland Public Works Department and Transportation Department Attachments: 86716 CMS This City Resolution was Adopted. S7.10 Subject: On-Call Construction Contracts For Striping And Marking Services From: Oakland Public Works Department, Transportation Services Division Recommendation: Adopt A Resolution Awarding Two Separate Construction Contracts For On-Call Roadway Striping And Marking Services To Chrisp Company And Striping Graphics For One Million Five Hundred Thousand Dollars ($1,500,000.00) Each 16-0957 Sponsors: Oakland Public Works Department and Transportation Department Attachments: View Report 86717 CMS This City Resolution was Adopted. City of Oakland Page 10 Printed on 7/25/2017",10,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-05-02,"* Concurrent Meeting of the Meeting Minutes - FINAL May 2, 2017 Oakland Redevelopment Successor Agency and the City Council S7.11 Subject: OFCY FY 2015-2016 Final Evaluation Report From: Human Services Dept/Children & Youth Services Division Recommendation: Adopt A Resolution Adopting The Oakland Fund For Children And Youth (OFCY) Final Evaluation Reports For Fiscal Year 2015-2016 16-0889 Sponsors: Human Services Department Attachments: View Report View Report Attachement A View Report Attachement B 86718 CMS This City Resolution was Adopted. S7.12 Subject: Head Start-Early Head Start FY 2017-2018 From: Human Services Department Recommendation: Adopt A Resolution Authorizing The City Administrator To: 1. Apply For, Accept And Appropriate The Head Start Grants For Fiscal Year (FY) 2017-2018 From The U.S. Department Of Health And Human Services, Administration For Children And Families, Office Of Head Start In An Amount Not To Exceed $16,229,592; And 2. Enter Into Grant Agreements To Fund Comprehensive Early Care, Education And Family Services For The Head Start Program From July 1, 2017 To June 30, 2018 As Follows: Unity Council In An Amount Not To Exceed $4,689,123; Brighter Beginnings In An Amount Not To Exceed $500,000; St. Vincent's Day Home In An Amount Not To Exceed $322,600; Peralta Community College District - Laney College Children's Center In An Amount Not To Exceed $114,000; Oakland Unified School District In An Amount Not To Exceed $228,000; And 3. Accept And Appropriate Additional Federal Grant Funding That Becomes Available For The Same Purposes During The Same Grant Term And Amend The Agreements Without Returning To Council; And 4. Appropriate General Purpose Fund Contributions For FY 2017-2018 In An Estimated Amount Of $1,428,932 To Support Continued Implementation Of Head Start/Early Head Start Services; And Approximately $320,243 For Essential Program Operations And Personnel Costs Not Allowed By The Federal Grant Award; And Approximately $714,349 To Support Internal Service Charges, Contingent Upon The Adoption Of The City's Proposed 2017-2019 Budget; And 5. Authorize A Contribution From The General Purpose Fund In An Estimated Amount Of $1,982,066 For FY 2017-2018 Central Services Overhead Charges 16-0955 Attachments: View Report 86719 CMS This City Resolution was Adopted. City of Oakland Page 11 Printed on 7/25/2017",11,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-05-02,"* Concurrent Meeting of the Meeting Minutes - FINAL May 2, 2017 Oakland Redevelopment Successor Agency and the City Council S7.13 Subject: 2017 Summer Food Service Program (SFSP) From: Human Services/Children And Youth Services Division Recommendation: Adopt A Resolution Authorizing The City Administrator To 1) Accept The Summer Food Service Program (SFSP) Grant From The California Department Of Education, Nutrition Services Division In An Estimated Amount Of $418,500; 2) Enter Into Agreements With Uptons, Inc. DBA School Foodies In An Amount Not To Exceed $102,060 And With San Lorenzo Unified School District In An Amount Not To Exceed $122,400 And With Revolution Foods In An Amount Not To Exceed $109,890 To Provide Food Services For The Period June 12, 2017 Through August 11, 2017; And 3) Accept And Appropriate Additional SFSP Grant Money That Becomes Available And Amend The Agreements To Increase The Grant Amount Within The Grant Term Of June 12, 2017 Through August 11, 2017 16-0961 Sponsors: Human Services Department Attachments: View Report 86720 CMS This City Resolution was Adopted. S7.14 Subject: Resolution in Support of AB 291 (Assemblymember Chiu) -Immigrant Tenant Protection From: Councilmembers Dan Kalb And Noel Gallo Recommendation: Adopt A Resolution In Support Of Assembly Bill 291 (Assemblymember Chiu) That Will Provide Protections To California Renters From Intimidation And Retaliation In Their Homes And From Deportation Threats 16-0981 Sponsors: Kalb and Noel Gallo Attachments: View Report View Supplemenatl Report 86721 CMS This City Resolution was Adopted. City of Oakland Page 12 Printed on 7/25/2017",12,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-05-02,"* Concurrent Meeting of the Meeting Minutes - FINAL May 2, 2017 Oakland Redevelopment Successor Agency and the City Council S7.15 Subject: Resolution In Support Of SB 366 (Senator Leyva) - Renewable Energy For All From: Councilmembers Dan Kalb And Lynette McElhaney Recommendation: Adopt A Resolution In Support Of Senate Bill 366 (Senator Leyva) That Would Make California's Shared Solar Program, Known As The Green Tariff Shared Renewables (GTSR) Program, Affordable For Low-Income Customers By Using Electricity Sector Auction Revenues To Ensure Savings For Low-Income Customers And Encourage Solar Development In Disadvantaged Communities 16-0982 Sponsors: Kalb Attachments: View Report View Supplemental Report 86722 CMS This City Resolution was Adopted. S7.16 Subject: Resolution In Support Of AB45 (Thurmond) - School Employee Housing Assistance Program From: Councilmembers Dan Kalb And Vice Mayor Annie Campbell Washington And Councilmember Lynette McElhaney Recommendation: Adopt A Resolution In Support Of Assembly Bill 45 (Thurmond) That Will Provide A Tool To School Districts To Increase Recruitment And Retention By Creating A $100 Million Program Which Will Provide Financial Assistance To School Districts To Help Fund The Predevelopment And Development Of Housing For School Employees, Including Teachers 16-0983 Sponsors: Kalb and Campbell Washington Attachments: View Report View Supplemental Report 86723 CMS This City Resolution was Adopted. City of Oakland Page 13 Printed on 7/25/2017",13,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-05-02,"* Concurrent Meeting of the Meeting Minutes - FINAL May 2, 2017 Oakland Redevelopment Successor Agency and the City Council S7.17 Subject: Resolution In Support Of AB 523 (Assemblymember Gómez Reyes) - Equity In Clean Energy Investments From: Councilmembers Dan Kalb Recommendation: Adopt A Resolution In Support Of Assembly Bill 523 (Assemblymember Gomez Reyes) That Will Dedicate A Minimum Of 25% Of The Available Moneys Administered By The California Energy Commission (CEC) In The Electric Program Investment Charge (EPIC) For Clean Energy Projects Located Within And Benefiting Individuals Living In Designated Disadvantaged Communities (DAC) And An Additional 10% Of Funds To Low Income Communities 16-0985 Sponsors: Kalb Attachments: View Report View Supplemental Report 86724 CMS This City Resolution was Adopted. 8 ORAL REPORT OF FINAL DECISIONS MADE DURING CLOSED SESSION & DISCLOSURE OF NON-CONFIDENTIAL CLOSED SESSION DISCUSSIONS COMMENCING AT 6:30 P.M., OR AS SOON AS REASONABLY PRACTICABLE THEREAFTER, THE NON - CONSENT CALENDAR PORTION OF THE AGENDA: 9 CONSIDERATION OF ITEMS WITH STATUTORY PUBLIC HEARING REQUIREMENTS: City of Oakland Page 14 Printed on 7/25/2017",14,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-05-02,"* Concurrent Meeting of the Meeting Minutes - FINAL May 2, 2017 Oakland Redevelopment Successor Agency and the City Council 9.1 Subject: Mandatory Trash Delinquent Fees And Special Assessment Charges 2017 From: Revenue Management Bureau Recommendation: Conduct A Public Hearing And Upon Conclusion Adopt The Following Pieces Of Legislation: 1) A Resolution Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection Of The Periods January, February, March 2017 And Quarterly January-March 2017; And 16-0974 Sponsors: Finance Department Attachments: View Report 86725 CMS Upon the reading of Item 9.1 by the City Clerk, the Public Hearing was opened at 9:04 p.m. 0 individuals spoke on this item. Councilmember President Pro Tem Guillén made a motion, seconded by Councilmember Kalb, to close the Public Hearing, and hearing no objections, the motion passed by the following vote: 6 Ayes: Brooks, Campbell Washington, Guillén, Kalb, Reid and President Gibson McElhaney 1 No: Kaplan 1 Absent: Gallo A motion was made by Dan Kalb, seconded by Abel J. Guillén, that this matter be Adopted. The motion carried by the following vote: Aye: 6 - Brooks, Campbell Washington, McElhaney, Guillén, Kaplan, and Reid No: 1 Kalb Absent: 1 - - Gallo City of Oakland Page 15 Printed on 7/25/2017",15,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-05-02,"* Concurrent Meeting of the Meeting Minutes - FINAL May 2, 2017 Oakland Redevelopment Successor Agency and the City Council 2) A Resolution Overruling Protests And Objections And Accepting And Confirming Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection Of The Periods January, February, March 2017 And Quarterly January-March 2017; And 16-0975 Sponsors: Finance Department This City Resolution be Not Adopted. 3) A Resolution Continuing Hearing Of The Reports Of The City Administrator For Delinquent Trash Service Fees With Administrative And Special Assessment Charges As Necessary Pursuant To Chapter 8.28 Of The Oakland Municipal Code, And Directing The Notice Of Special Assessment Charges Be Turned Over To The County Tax Collector For Collection Of The Periods January, February, March 2017 And Quarterly January-March 2017 16-0976 Sponsors: Finance Department This City Resolution be Not Adopted. ACTION ON OTHER NON-CONSENT CALENDAR ITEMS: 10 THIS NUMBER INTENTIONALLY NOT USED City of Oakland Page 16 Printed on 7/25/2017",16,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-05-02,"* Concurrent Meeting of the Meeting Minutes - FINAL May 2, 2017 Oakland Redevelopment Successor Agency and the City Council 11 Subject: Temporary Employment Agency Contracts From: Office Of The City Administrator Recommendation: Adopt A Resolution Authorizing The City Administrator To Establish On-Call Contracts With HR Management, Inc., Robert Half International, Tempositions, Inc. And Team Persona To Provide Temporary Employment Agency Services On An As-Needed And Rotating Basis At A Cost Of $250,000 Per Contract For A Total Contracting Cost Not To Exceed $1,000,000 Over A Three Year Period Beginning July 1, 2017 Through July 1, 2020 16-0876 Sponsors: Office Of The City Administrator Attachments: View Report View Supplemental Report 86726 CMS This item was approved as amended. The amendment removed Team Persona from the contract There was 1 speaker on this item A motion was made by Rebecca Kaplan, seconded by Annie Campbell Washington, that this matter be Adopted as Amended. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, McElhaney, Guillén, Kalb, Kaplan, and Reid Absent: 1 - Gallo 12 Subject: Alameda County Coliseum Arena License Agreement From: Department Of Finance Recommendation: Adopt A Resolution Approving And Authorizing The Execution Of Amendment No. 4 To The Oakland-Alameda County Coliseum Arena License Agreement Between The Golden State Warriors, LLC And The Oakland Alameda County Coliseum Authority. 16-1015 Sponsors: Finance Department Attachments: View Report 86727 CMS.pdt A motion was made by Lynette McElhaney, seconded by Rebecca Kaplan, that this matter be Adopted. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, McElhaney, Guillén, Kalb, Kaplan, and Reid Absent: 1 - - Gallo City of Oakland Page 17 Printed on 7/25/2017",17,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf OaklandRedevelopmentSuccessorAgencyandtheCityCouncil,2017-05-02,"* Concurrent Meeting of the Meeting Minutes - FINAL May 2, 2017 Oakland Redevelopment Successor Agency and the City Council 13 Subject: Update On Assistance For Survivors Of 2551 San Pablo Fire From: Councilmember McElhaney Recommendation: Receive An Oral Informational Report From The City Administrator On The Status Of Providing Relocation Assistance To The Survivors Of The Fire At 2551 San Pablo Avenue 16-1011 Sponsors: McElhaney A motion was made by Lynette McElhaney, seconded by Rebecca Kaplan, that this matter be Received and Filed. The motion carried by the following vote: Aye: 7 - Brooks, Campbell Washington, McElhaney, Guillén, Kalb, Kaplan, and Reid Absent: 1 - Gallo CONTINUATION OF OPEN FORUM ADJOURNMENT OF COUNCIL SESSION (Meeting Shall Conclude No Later Than 12:00 A.M., Unless Extended By Majority Vote Of The Council) There being no further business, and upon the motion duly made, the Council adjourned the meeting in memory of Emmitt Lee, Jr. at 9:35 p.m. Americans With Disabilities Act If you need special assistance to participate in Oakland City Council and Committee meetings please contact the Office of the City Clerk. When possible, please notify the City Clerk 5 days prior to the meeting so we can make reasonable arrangements to ensure accessibility. Also, in compliance with Oakland's policy for people with environmental illness or multiple chemical sensitivities, please refrain from wearing strongly scented products to meetings. Office of the City Clerk - Agenda Management Unit Phone: (510)238-6406 Fax: (510)238-6699 Recorded Agenda: (510) 238-2386 Telecommunications Display Device: (510) 238-3254 THE HANGING OF BANNERS, POSTERS, SIGNS, OR ANY MATERIAL ON OR OVER THE GALLERY BANNISTERS IS STRICTLY PROHIBITED IN ORDER TO ENSURE THE SAFETY OF THOSE ATTENDING MEETINGS. MATERIALS RELATED TO ITEMS ON THIS AGENDA SUBMITTED TO THE CITY COUNCIL AFTER DISTRIBUTION OF THE AGENDA PACKETS MAY BE VIEWED IN THE OFFICE OF THE CITY CLERK, 1 FRANK H. OGAWA PLAZA, 1ST AND 2ND FLOOR, OAKLAND, CA 94612 FROM 8:30 A.M. TO 5:00 P.M. City of Oakland Page 18 Printed on 7/25/2017",18,OaklandRedevelopmentSuccessorAgencyandtheCityCouncil/2017-05-02.pdf